Company NameMR. Short Lets Limited
Company StatusDissolved
Company Number05510485
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Huxley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Buckmaster Road
London
SW11 1EN
Secretary NameKirsty Suzanne Huxley
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Buckmaster Road
London
SW11 1EN
Director NameAndrew Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2010)
RoleProperty Consultant
Correspondence AddressPankhurst Farm Cottage
Bagshot Road, West End
Woking
Surrey
GU24 9QR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressHighstone House
165 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Current Liabilities£163,915

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
26 November 2009Voluntary strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Application for striking-off (1 page)
30 September 2009Application for striking-off (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Registered office changed on 20/03/2008 from westbrooke house, 76 high street alton hampshire GU34 1EN (1 page)
20 March 2008Registered office changed on 20/03/2008 from westbrooke house, 76 high street alton hampshire GU34 1EN (1 page)
15 February 2008New director appointed (3 pages)
15 February 2008New director appointed (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 15/07/07; full list of members (2 pages)
24 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 July 2006Return made up to 15/07/06; full list of members (2 pages)
28 July 2006Return made up to 15/07/06; full list of members (2 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (12 pages)
15 July 2005Incorporation (12 pages)